Search icon

BLUE HORIZONS CONSTRUCTION CORP.

Headquarter

Company Details

Name: BLUE HORIZONS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1984 (41 years ago)
Entity Number: 889979
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: RT 6, Mahopac, NY, United States, 10541
Principal Address: 91 SHEAR HILL RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLUE HORIZONS CONSTRUCTION CORP., CONNECTICUT 0600896 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN AQUINA Chief Executive Officer 91 SHEAR HILL RD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
SPAIN & SPAIN COMPTON DOS Process Agent RT 6, Mahopac, NY, United States, 10541

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 91 SHEAR HILL RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2022-03-10 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-26 2024-01-03 Address RT 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2000-01-28 2001-12-26 Address 91 SHEAR HILL RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2000-01-28 2001-12-26 Address RT. 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2000-01-28 2024-01-03 Address 91 SHEAR HILL RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1994-02-25 2000-01-28 Address 123 SHEAR HILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1994-02-25 2000-01-28 Address 123 SHEAR HILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-04-01 1994-02-25 Address 123 SHEAR HILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-04-01 1994-02-25 Address 123 SHEAR HILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103005875 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220307000914 2022-03-07 BIENNIAL STATEMENT 2022-01-01
140207002344 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120323002317 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100322002675 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080102002836 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060202002507 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040226002740 2004-02-26 BIENNIAL STATEMENT 2004-01-01
011226002465 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000128002344 2000-01-28 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836647209 2020-04-27 0202 PPP 91 Shear Hill Road, MAHOPAC, NY, 10541
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23170
Loan Approval Amount (current) 23170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65314
Originating Lender Name Tompkins VIST Bank, A Branch of
Originating Lender Address WYOMISSING, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23373.13
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State